Innovis Limited ABERYSTWYTH


Founded in 2003, Innovis, classified under reg no. 04752860 is an active company. Currently registered at Peithyll Centre SY23 3HU, Aberystwyth the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Kathryn M., Dewi J.. Of them, Dewi J. has been with the company the longest, being appointed on 2 May 2003 and Kathryn M. has been with the company for the least time - from 27 March 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John E. who worked with the the firm until 14 May 2008.

Innovis Limited Address / Contact

Office Address Peithyll Centre
Office Address2 Capel Dewi
Town Aberystwyth
Post code SY23 3HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04752860
Date of Incorporation Fri, 2nd May 2003
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Kathryn M.

Position: Director

Appointed: 27 March 2014

Dewi J.

Position: Director

Appointed: 02 May 2003

Richard W.

Position: Director

Appointed: 28 May 2012

Resigned: 31 March 2014

Christine M.

Position: Director

Appointed: 13 June 2006

Resigned: 05 June 2008

Julie F.

Position: Director

Appointed: 17 January 2005

Resigned: 28 February 2014

Tony A.

Position: Director

Appointed: 22 September 2004

Resigned: 04 December 2021

Rachel R.

Position: Director

Appointed: 22 September 2004

Resigned: 19 March 2012

John Y.

Position: Director

Appointed: 22 September 2004

Resigned: 14 May 2008

John E.

Position: Secretary

Appointed: 02 May 2003

Resigned: 14 May 2008

John E.

Position: Director

Appointed: 02 May 2003

Resigned: 14 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2003

Resigned: 02 May 2003

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats found, there is Kathryn M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Janet A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is The Trustees Of The A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Kathryn M.

Notified on 4 December 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Janet A.

Notified on 4 December 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

The Trustees Of The A.

Notified on 4 December 2021
Ceased on 5 December 2021
Nature of control: 75,01-100% shares

Anthony A.

Notified on 6 April 2016
Ceased on 4 December 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth3 071 1423 865 5633 661 529
Balance Sheet
Cash Bank In Hand2 37962 92632 729
Current Assets2 441 2552 779 8122 662 158
Debtors2 407 9932 713 1712 627 951
Net Assets Liabilities Including Pension Asset Liability3 071 1423 865 5633 661 529
Intangible Fixed Assets132 607  
Stocks Inventory30 8833 7151 478
Tangible Fixed Assets114 86757 75751 017
Reserves/Capital
Called Up Share Capital38 88072 21372 213
Profit Loss Account Reserve152 837647 263443 229
Shareholder Funds3 071 1423 865 5633 661 529
Other
Creditors Due After One Year262 802270 480285 831
Creditors Due Within One Year446 188292 828116 818
Fixed Assets1 347 4751 658 7601 402 020
Investments Fixed Assets1 100 0011 601 0031 351 003
Net Current Assets Liabilities1 995 0672 486 9842 545 340
Number Shares Allotted 33 33372 213
Par Value Share 11
Percentage Joint-venture Held  50
Percentage Subsidiary Held  100
Provisions For Liabilities Charges8 5989 701 
Intangible Fixed Assets Aggregate Amortisation Impairment256 989  
Intangible Fixed Assets Amortisation Charged In Period 15 601 
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 272 590 
Intangible Fixed Assets Cost Or Valuation389 596  
Intangible Fixed Assets Disposals 389 596 
Secured Debts26 46812 701 
Share Capital Allotted Called Up Paid55233 333 
Share Premium Account2 879 4253 146 0873 146 087
Tangible Fixed Assets Additions 14 565 
Tangible Fixed Assets Cost Or Valuation643 623149 448 
Tangible Fixed Assets Depreciation528 75691 691 
Tangible Fixed Assets Depreciation Charged In Period 31 022 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 468 087 
Tangible Fixed Assets Disposals 508 740 
Total Assets Less Current Liabilities3 342 5424 145 7443 947 360
Value Shares Allotted 72 21372 213

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, January 2024
Free Download (13 pages)

Company search

Advertisements